Public Signature List
Signatures 1101 to 1150 of 1538
# Title Name Town/City S/C/P Region Comment Date
1101 mrs Nesta Neale Cirencester Gloucestershire UK Hidden Dec 08, 2012
1102 Ms Brenda Tillotson South Surrey BC Canada Hidden Dec 26, 2012
1103 N/G Dorothy Glover Vancouver BC Canada N/G Dec 29, 2012
1104 Mrs Peggy Fells St Albans Hertfordshire UK N/G Dec 29, 2012
1105 mrs elizabeth weatherly Hawkhurst Kent UK View Jan 05, 2013
1106 Mrs Dallas Brewis Carlsile Cumbria UK N/G Jan 06, 2013
1107 mrs april ford thatcham BERKSHIRE UK N/G Jan 06, 2013
1108 Mrs Patricia Porter Newcastle upon Tyne Tyne and Wear UK N/G Jan 06, 2013
1109 Mrs Anonymous Edinburgh Lothian UK N/G Jan 06, 2013
1110 N/G Alan Williams Devizes Wiltshire UK N/G Jan 11, 2013
1111 Ms Mary Dolan London London UK N/G Jan 15, 2013
1112 Ms Jane Howard Woodford Green Essex UK View Jan 16, 2013
1113 mr geoff pollard waterlooville hants UK View Jan 18, 2013
1114 Mrs Joanne Hobson Woodbridge Suffolk UK View Jan 24, 2013
1115 Ms Lynne Cunningham Castellated newydd Emlyn Carmarthenshire UK View Jan 27, 2013
1116 Mr Paul Beard OBE London London UK View Feb 01, 2013
1117 Revd Valerie Perry St Austell Cornwall UK View Feb 02, 2013
1118 Mrs Margaret McSorley Dunblane Perthshire UK View Feb 07, 2013
1119 mr roger jewell plymouth devon UK N/G Feb 08, 2013
1120 Mrs Antoinette Wacher (Richardson) Salisbury Wiltshire UK N/G Feb 09, 2013
1121 Mrs Gillian Robson Newcastle Upon Tyne (Tyne And Wear) UK N/G Feb 20, 2013
1122 Mrs Helen Parkinsoin Rugeley Staffordshire UK View Feb 24, 2013
1123 Mrs Gillian lloyd rayleigh Essex UK N/G Feb 24, 2013
1124 Mrs Andrea Bloch Stanmore Middlesex UK View Mar 08, 2013
1125 Ms Valerie Harbolovic (nee Neat) Des Moines Iowa USA View Mar 08, 2013
1126 Mrs Jane Pelham Alford Lincolnshire UK View Mar 15, 2013
1127 Ms Bethan Jones New Quay Ceredigion UK View Mar 26, 2013
1128 Mrs Sarah Carr Christchurch New Zealand New Zealand View Mar 27, 2013
1129 Mrs Judy Clare Gerrards Cross Bucks UK N/G Apr 01, 2013
1130 Mr Horace Scobie Feltham Middx UK View Apr 03, 2013
1131 Mrs Elizabeth Cudworth Prestbury, Macclesfield Cheshire UK N/G Apr 25, 2013
1132 Mrs Judith Carnegie née Saddler Sydney New South Wales Australia View May 04, 2013
1133 Mrs Anonymous Crediton EX17 3DH UK N/G May 04, 2013
1134 mrs Jean Land Marlow Bucks UK N/G May 08, 2013
1135 mr chris quinn romford essex UK N/G May 08, 2013
1136 M/s Mary (Tooley) Purnell REVESBY NSW Australia Australia View May 26, 2013
1137 Dr Danny Allen High Wycombe Bucks UK View Jun 22, 2013
1138 Mr Steve Krikler Kenilworth Warks UK View Jun 23, 2013
1139 Mr Giles Pattison Kenilworth Warks UK View Jun 25, 2013
1140 Mr Christopher Sleeman Braintree Essex UK View Jun 28, 2013
1141 Mr Anonymous Cheam Surrey UK N/G Jun 29, 2013
1142 Mr Barry Hayward Mkt Harborough Leicestershire UK View Jul 01, 2013
1143 Mr Ian Gillespie Hampton Wick Surrey UK N/G Jul 26, 2013
1144 Dr Nicholas Hersey Plymouth Devon UK N/G Jul 30, 2013
1145 Mrs Emma Hoyle Newbury Berkshire UK View Jul 31, 2013
1146 Mrs Lynda Claridge Ferndown Dorset UK View Aug 02, 2013
1147 N/G Kerry Birnie Perth Western Australia Australia N/G Aug 02, 2013
1148 Ms Sally Quinn London Greater London UK View Aug 02, 2013
1149 Mrs Judith Buckley-Sharp Harrow Middlesex UK View Aug 02, 2013
1150 N/G Barbara O'Donnell London London UK N/G Aug 02, 2013
  • S/C/P - State, County or Province
  • Dates displayed in the signature list are based on UTC/GMT
  • Anonymous signatures signify people who have chosen not to display their names publicly
  • A comment in gray indicates that the signer has hidden their comment from public view